Advanced company searchLink opens in new window

THORNLANE HOMES LIMITED

Company number 05955644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2017 RM01 Appointment of receiver or manager
07 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 10
27 Sep 2014 AD01 Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Dragon Enterprise Centre Dragon Enterprise Centre Braintree Road Witham Essex CM8 2DD on 27 September 2014
05 Jun 2014 CH01 Director's details changed for Mr Philip Neal on 17 October 2013
29 May 2014 AA Total exemption small company accounts made up to 31 December 2012
16 Dec 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10
23 Jul 2013 MR01 Registration of charge 059556440005
16 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2012 AD01 Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 24 December 2012
22 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
24 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
22 Dec 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
22 Dec 2011 TM01 Termination of appointment of Sally Thornton as a director
24 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Nov 2011 TM02 Termination of appointment of Sally Thornton as a secretary
24 Nov 2011 AP01 Appointment of Mr Phil Neal as a director
24 Nov 2011 TM02 Termination of appointment of Sally Thornton as a secretary
24 Nov 2011 AP03 Appointment of Mr Phil Neal as a secretary